HYDRA ENGINEERING SERVICES LTD

HYDRA ENGINEERING SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHYDRA ENGINEERING SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04992012
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HYDRA ENGINEERING SERVICES LTD?

    • Machining (25620) / Manufacturing

    Where is HYDRA ENGINEERING SERVICES LTD located?

    Registered Office Address
    Leonard Curtis House Elms Square, Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of HYDRA ENGINEERING SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    ASTCAP LTDDec 11, 2003Dec 11, 2003

    What are the latest accounts for HYDRA ENGINEERING SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for HYDRA ENGINEERING SERVICES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2022

    What are the latest filings for HYDRA ENGINEERING SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 20, 2024

    18 pagesLIQ03

    Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on Nov 29, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2023

    LRESSP

    Termination of appointment of Helen Sarah Shaw as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr Richard Bowring as a director on Feb 20, 2023

    2 pagesAP01

    Confirmation statement made on Nov 27, 2022 with updates

    4 pagesCS01

    Change of details for Brammer Uk Limited as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Second filing for the termination of Cecile Parker as a director

    4 pagesRP04TM01

    Termination of appointment of Cécile Parker as a director on Feb 02, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    May 04, 2022Clarification A second filed TM01 was registered on 04.05.2022.

    Appointment of Mr Vincent Michael Benedict Mcgurk as a director on Jan 25, 2022

    2 pagesAP01

    Appointment of Ms Helen Sarah Shaw as a director on Jan 25, 2022

    2 pagesAP01

    Termination of appointment of Mark Robert Graham Dixon as a director on Jan 21, 2022

    1 pagesTM01

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    10 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2021 to Dec 31, 2020

    1 pagesAA01

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Nov 27, 2020 with updates

    4 pagesCS01

    Who are the officers of HYDRA ENGINEERING SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWRING, Richard
    Elms Square, Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square, Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    United KingdomBritish265039130001
    MCGURK, Vincent Michael Benedict
    Elms Square, Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    Director
    Elms Square, Bury New Road
    Whitefield
    M45 7TA Greater Manchester
    Leonard Curtis House
    EnglandBritish291783550001
    PRITCHETT, Bruce Edward
    Cambria
    The Reddings
    GL51 6RL Cheltenham
    Gloucestershire
    Secretary
    Cambria
    The Reddings
    GL51 6RL Cheltenham
    Gloucestershire
    British7595960001
    B&P COMPANY SECRETARIAL LTD
    Church Lane
    Shurdington
    GL51 4TQ Cheltenham
    Kingsley House
    Gloucestershire
    United Kingdom
    Secretary
    Church Lane
    Shurdington
    GL51 4TQ Cheltenham
    Kingsley House
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07411248
    156546560001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    DIXON, Mark Robert Graham
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritish51467220005
    PARKER, Cécile
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    United KingdomFrench265385290001
    PARKER, Ronald James
    9 Faraday Close
    GL1 4RL Gloucester
    Gloucestershire
    Director
    9 Faraday Close
    GL1 4RL Gloucester
    Gloucestershire
    British95346540001
    PARKER, Stuart James
    15 Cabot Rise
    Portishead
    BS20 6NX Bristol
    Gloucestershire
    Director
    15 Cabot Rise
    Portishead
    BS20 6NX Bristol
    Gloucestershire
    United KingdomBritish120021840002
    SHAW, Helen Sarah
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Director
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    EnglandBritish189453380001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of HYDRA ENGINEERING SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rubix U.K. Limited
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    Dec 06, 2019
    Concord Business Park
    M22 0RR Manchester
    Dakota House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number00569290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stuart James Parker
    Portishead
    BS20 6NX Bristol
    15 Cabot Rise
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Portishead
    BS20 6NX Bristol
    15 Cabot Rise
    Gloucestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HYDRA ENGINEERING SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2025Due to be dissolved on
    Nov 21, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Maloney
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Greater Manchester
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0